Background WavePink WaveYellow Wave

KMREGROUP (YACHT CLUB) LTD (06977119)

KMREGROUP (YACHT CLUB) LTD (06977119) is an active UK company. incorporated on 30 July 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KMREGROUP (YACHT CLUB) LTD has been registered for 16 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
06977119
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
25a Park Square West, Leeds, LS1 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOGUL, Kamyar Hafiz
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMREGROUP (YACHT CLUB) LTD

KMREGROUP (YACHT CLUB) LTD is an active company incorporated on 30 July 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KMREGROUP (YACHT CLUB) LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06977119

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 24 September 2023 - 23 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 24 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MCCANN FAMILY INVESTMENTS LIMITED
From: 30 September 2009To: 26 March 2018
FINECOMPANY LIMITED
From: 30 July 2009To: 30 September 2009
Contact
Address

25a Park Square West Leeds, LS1 2PW,

Previous Addresses

61 Bridge Street Kington Herefordshire HR5 3DJ England
From: 5 February 2025To: 27 January 2026
61 Bridge Street Kington Herforshire HR5 3DJ England
From: 2 January 2025To: 5 February 2025
1 & 2 Northwest Business Park Servia Hill Leeds LS6 2QH United Kingdom
From: 13 April 2018To: 2 January 2025
20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 30 July 2009To: 13 April 2018
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Oct 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOGUL, Kamyar Hafiz

Active
Park Square West, LeedsLS1 2PW
Born March 1971
Director
Appointed 28 Mar 2018

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 30 Jul 2009
Resigned 15 Sept 2009

INCHBALD, Andrew Ralph Elliot

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born June 1962
Director
Appointed 07 Nov 2014
Resigned 28 Mar 2018

MCCANN, James Christopher

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born November 1973
Director
Appointed 16 Sept 2009
Resigned 28 Mar 2018

MCCANN, Terence Patrick

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born March 1947
Director
Appointed 07 Nov 2014
Resigned 28 Mar 2018

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 30 Jul 2009
Resigned 15 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
Park Square West, LeedsLS1 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr James Christopher Mccann

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Memorandum Articles
30 April 2018
MAMA
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Resolution
16 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 March 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Memorandum Articles
21 September 2009
MEM/ARTSMEM/ARTS
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation